E-RESOURCING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

06/04/246 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Satisfaction of charge 4 in full

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

21/06/2121 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

29/03/1929 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN PAYNE

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MS ANN LESLEY KHATIBI

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054473820006

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/11/154 November 2015 SECRETARY APPOINTED MR STEPHEN MARTIN PAYNE

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN TYLER

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY AJJ ACCOUNTANCY LIMITED

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR JONATHAN TYLER

View Document

26/03/1526 March 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAURICE TYLER / 01/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THORN / 01/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON PAGE / 01/05/2014

View Document

24/03/1424 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAURICE TYLER / 28/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THORN / 28/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON PAGE / 28/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/127 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 RE FINANCIAL AGREEMENTS 30/01/2012

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM ADELPHI COURT 1-3 EAST STREET EPSOM SURREY KT17 1BB

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAGE / 09/05/2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AJJ ACCOUNTANCY LIMITED / 09/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAURICE TYLER / 09/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THORN / 09/05/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS; AMEND

View Document

08/06/098 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / AJJ ACCOUNTANCY LIMITED / 18/02/2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AJJ ACCOUNTANCY LIMITED / 01/01/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0713 August 2007 S-DIV 02/08/07

View Document

13/08/0713 August 2007 SUB DIV 02/08/07

View Document

13/08/0713 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0713 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: HOLMES FARM BARN PEBBLE HILL ROAD BETCHWORTH SURREY RH3 7BW

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 £ NC 100/1000 08/08/0

View Document

13/10/0513 October 2005 NC INC ALREADY ADJUSTED 08/08/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: BARN STUDIOS GATEROUNDS PARKGATE ROAD NEWDIGATE SURREY RH5 5AJ

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company